OXBOW BOOKS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1JE
Company number 01722012
Status Active
Incorporation Date 10 May 1983
Company Type Private Limited Company
Address THE OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, ENGLAND, OX4 1JE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016; Registered office address changed from 10 Hythe Bridge Street Oxford OX1 2EW to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 19 October 2016. The most likely internet sites of OXBOW BOOKS LIMITED are www.oxbowbooks.co.uk, and www.oxbow-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Oxbow Books Limited is a Private Limited Company. The company registration number is 01722012. Oxbow Books Limited has been working since 10 May 1983. The present status of the company is Active. The registered address of Oxbow Books Limited is The Old Music Hall 106 108 Cowley Road Oxford England Ox4 1je. . BUTLER, Christopher Andrew is a Secretary of the company. BUTLER, Christopher Andrew is a Director of the company. DRINKWATER, Simone Denise is a Director of the company. FARNSWORTH, David Michael is a Director of the company. GALLICO, Michael Kenneth is a Director of the company. LITT, Clare Bessie is a Director of the company. Secretary BROWN, Philip David Comely has been resigned. Director BROWN, Helen has been resigned. Director BROWN, Philip David Comely has been resigned. Director WRAY, Mark Judson has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
BUTLER, Christopher Andrew
Appointed Date: 22 December 2011

Director
BUTLER, Christopher Andrew
Appointed Date: 22 December 2011
59 years old

Director
DRINKWATER, Simone Denise
Appointed Date: 03 January 2013
46 years old

Director
FARNSWORTH, David Michael
Appointed Date: 22 December 2011
62 years old

Director
GALLICO, Michael Kenneth
Appointed Date: 23 November 2016
69 years old

Director
LITT, Clare Bessie
Appointed Date: 03 January 2013
51 years old

Resigned Directors

Secretary
BROWN, Philip David Comely
Resigned: 22 December 2011

Director
BROWN, Helen
Resigned: 22 December 2011
92 years old

Director
BROWN, Philip David Comely
Resigned: 22 December 2011
86 years old

Director
WRAY, Mark Judson
Resigned: 22 February 2013
Appointed Date: 22 December 2011
70 years old

Persons With Significant Control

Casemate Publishers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXBOW BOOKS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Dec 2016
Appointment of Mr Michael Kenneth Gallico as a director on 23 November 2016
19 Oct 2016
Registered office address changed from 10 Hythe Bridge Street Oxford OX1 2EW to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 19 October 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

...
... and 81 more events
25 Apr 1988
Full accounts made up to 31 May 1986

25 Apr 1988
Full accounts made up to 31 May 1985

25 Apr 1988
Return made up to 30/09/86; full list of members

25 Apr 1988
Return made up to 30/09/86; full list of members

10 May 1983
Incorporation

OXBOW BOOKS LIMITED Charges

15 June 2012
Debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Christopher Andrew Butler and Alison Mairi Butler
Description: Fixed and floating charge over the undertaking and all…
22 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Casemate Publishers and Book Distributors Llc
Description: Fixed and floating charge over the undertaking and all…
30 October 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…